Name: | DESTINATION 770 AUTO, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 1961 (64 years ago) |
Entity Number: | 140454 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 770 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
JAMES J. MORRELL | Chief Executive Officer | 6 JOHNSON ROAD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
JAMES J. MORRELL | Agent | 6 JOHNSON ROAD, LATHAM, NY, 12110 |
Name | Role | Address |
---|---|---|
DESTINATION 770 AUTO, INC. | DOS Process Agent | 770 CENTRAL AVE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 6 JOHNSON ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer) |
2019-03-15 | 2023-08-01 | Address | 6 JOHNSON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2019-03-15 | 2023-08-01 | Address | 6 JOHNSON ROAD, LATHAM, NY, 12110, USA (Type of address: Registered Agent) |
2013-08-08 | 2019-03-15 | Address | 258 HOOSICK STREET, TROY, NY, 12180, USA (Type of address: Service of Process) |
2007-08-30 | 2019-03-15 | Address | 600 BROADWAY, FIRST FLOOR, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005300 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220215001695 | 2022-02-15 | BIENNIAL STATEMENT | 2022-02-15 |
190830060260 | 2019-08-30 | BIENNIAL STATEMENT | 2019-08-01 |
190315000032 | 2019-03-15 | CERTIFICATE OF CHANGE | 2019-03-15 |
170802007477 | 2017-08-02 | BIENNIAL STATEMENT | 2017-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State